Company NameJ Creedon Service Engineers Limited
Company StatusDissolved
Company Number05342618
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Dissolution Date22 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Edward Creedon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressBrick Kiln House
Hall Lane Simonswood
Liverpool
Merseyside
L33 4XX
Secretary NameKim Marie Creedon
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrick Kiln House
Hall Lane Simonswood
Liverpool
Merseyside
L33 4XX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£23,941
Current Liabilities£60,543

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2008Appointment of a voluntary liquidator (1 page)
28 August 2008Statement of affairs with form 4.19 (5 pages)
28 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2008Registered office changed on 23/07/2008 from oriel house, 2-8 oriel road bootle merseyside L20 7EP (1 page)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 February 2007Ad 30/01/06--------- £ si 1@1 (4 pages)
7 February 2007Return made up to 26/01/07; full list of members (2 pages)
24 January 2006Return made up to 26/01/06; full list of members (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
26 January 2005Incorporation (20 pages)